Item

Mello-Creme - Autumn Mix (05-727)

Sugar, Corn Syrup, Contains less than 2% of the Following: Confectioner's Glaze, Salt, Honey, Natural and Artificial Flavors, Glycerine, Egg Whites, Artificial Colors (Including FD&C: Yellow #6, Red #40, Yellow #5, Yellow #6 Lake, Red #40 Lake, Blue #1 Lake, Blue #1 and Yellow #5 Lake), Mineral Oil, Vegetable Oil (Coconut and Canola Oil), Carnauba Wax.
Attributes
  • Ingredient declaration
Locations
Location name Address
Zachary Confections, Inc 2130 West State Road 28 Frankfort, IN 46041
Documents
Type Location File name Effective Expiration
CoA Sample Zachary Confections, Inc 05-727 COA.pdf 11/14/2024 11/14/2026
Product Specification Sheet Zachary Confections, Inc 05-727 Mello-Creme Autumn Mix.pdf 6/6/2023 6/5/2026
Allergens Zachary Confections, Inc Allergens.pdf 12/28/2023 12/27/2025
Country of Origin Zachary Confections, Inc Country of Origin.pdf 11/14/2024 11/14/2027
GMO Zachary Confections, Inc GMO Statement.pdf 4/17/2023 4/16/2025
Item Questionnaire Zachary Confections, Inc Item Questionnaire.pdf 1/21/2021 1/21/2022
Kosher Zachary Confections, Inc Kosher Status 2023.pdf 4/25/2023 4/25/2026
Lot Code Zachary Confections, Inc Lot Code Explanation 2022.pdf 8/22/2022 8/21/2025
HACCP Process Flow Diagram Zachary Confections, Inc Mello Creme HACCP Product Flow Diagram.pdf 1/6/2023 1/5/2025
National Bioengineered Food Disclosure Standard (Simplified) Zachary Confections, Inc National Bioengineered Food Disclosure Standard (Simplified).pdf 6/30/2021 6/29/2024
Nutrition Zachary Confections, Inc Nutrition.pdf 8/17/2023 8/16/2026
Organic Zachary Confections, Inc Organic Statement 2023.pdf 4/20/2023 4/20/2024
Pesticide Zachary Confections, Inc PC-18 Rev 3.pdf 2/4/2017 2/4/2019
California Prop. 65 Zachary Confections, Inc Prop 65 2024.pdf 1/15/2024 1/14/2026
Shelf Life Zachary Confections, Inc Shelf Life 05-404.pdf 12/8/2022 12/7/2024
Suitability Requirements Zachary Confections, Inc Suitability Requirements.pdf 7/21/2018 7/20/2021